LASALLE ENGINEERING (HOLDINGS) LIMITED
Overview
Company Name | LASALLE ENGINEERING (HOLDINGS) LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | SC130627 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LASALLE ENGINEERING (HOLDINGS) LIMITED?
- Manufacture of pumps (28131) / Manufacturing
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LASALLE ENGINEERING (HOLDINGS) LIMITED located?
Registered Office Address | Peregrine House Peregrine Road Westhill Business Park, Westhill AB32 6JL Aberdeenshire Scotland Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LASALLE ENGINEERING (HOLDINGS) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2018 |
Next Accounts Due On | Sep 30, 2019 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for LASALLE ENGINEERING (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Confirmation of transfer of assets and liabilities | 1 pages | MISC | ||||||||||||||
Miscellaneous Notification from overseas registry of completion of merger | 3 pages | MISC | ||||||||||||||
Miscellaneous Court order re completion of cross border merger | 3 pages | MISC | ||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||
Resolutions Resolutions | 106 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 12, 2018
| 3 pages | SH01 | ||||||||||||||
Miscellaneous CB01 – cross border merger notice | 141 pages | MISC | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Feb 27, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Feb 27, 2017 with updates | 6 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||||||
Annual return made up to Feb 27, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr David Marsh as a director on Jan 01, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Pauline Droy Moore as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Pauline Droy Moore as a secretary on Dec 31, 2015 | 1 pages | TM02 | ||||||||||||||
Director's details changed for Mr Simon Smoker on Dec 30, 2015 | 2 pages | CH01 | ||||||||||||||
Amended accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AAMD | ||||||||||||||
Director's details changed for Mr Simon Smoker on Oct 23, 2015 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Pauline Droy Moore on Oct 23, 2015 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Pauline Droy Moore on Oct 23, 2015 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on May 01, 2015 | 1 pages | AD01 | ||||||||||||||
Who are the officers of LASALLE ENGINEERING (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARSH, David | Director | Buckingham Gate Gatwick Airport RH6 0NZ West Sussex Schlumberger House United Kingdom | United Kingdom | British | Chartered Accountant | 171331520001 | ||||
SMOKER, Simon | Director | Buckingham Gate Gatwick Airport RH6 0NZ West Sussex Schlumberger House United Kingdom | England | British | Accountant | 134158640002 | ||||
CANAVAN, Damien Charles | Secretary | 70 Knock Eden Park BT6 0JG Belfast | Irish | 51383240001 | ||||||
DROY MOORE, Pauline | Secretary | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | British | 138236320002 | ||||||
LOWDEN, Andrew William | Secretary | 1 Huxterstone Court Kingswells AB1 8UP Aberdeen Aberdeenshire | British | 75935550001 | ||||||
RAY, Neil | Secretary | Grafton OX18 2RY Bampton Poplar Barn Oxfordshire | British | 32255250004 | ||||||
HENDERSON BOYD JACKSON LIMITED | Nominee Secretary | 19 Ainslie Place EH3 6AU Edinburgh | 900006190001 | |||||||
CANAVAN, Damien Charles | Director | 70 Knock Eden Park BT6 0JG Belfast | Northern Ireland | Irish | Accountant | 51383240001 | ||||
DROY MOORE, Pauline | Director | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | United Kingdom | British | Company Secretary | 138236320003 | ||||
GALBREATH, Ian Robert | Director | 24 Binghill Crescent Milltimber AB1 0HP Aberdeen Aberdeenshire | British | Managing Director | 644030001 | |||||
GOLDBY, Alan John | Director | 33 Tyne Crescent Brickhill MK41 7UJ Bedford Bedfordshire | British | Accountant | 7619430001 | |||||
MACCALLUM, Alasdair Norman | Director | Inverossie Rossie Braes DD10 9TJ Montrose Angus | Scotland | British | Company Director | 465170001 | ||||
MACKENZIE, Hamish Robert Muir | Director | Royal Bank Development Capital Waterhouse Square EC1N 2TH 138-142 Holborn London | British | Investment Banker | 18959690003 | |||||
MARTIN, Rebecca Helen | Director | Mount Ash Road SE26 6LY London 28 | United Kingdom | New Zealander | Accountant | 134158470001 | ||||
MASTERSON, Leigh Henry | Director | 3754 Nottingham 77005 Houston Texas U.S.A | American | Company Director | 2395320002 | |||||
MCGOWAN, Robert | Director | 10 Gullymoss View AB32 6PF Westhill Aberdeenshire | British | Chartered Accountant | 64498380001 | |||||
MORRISON, Douglas Walker | Director | 97 Clifton Road AB2 3RL Aberdeen Grampian | British | Technical Director | 131520001 | |||||
RAY, Neil | Director | Grafton OX18 2RY Bampton Poplar Barn Oxfordshire | England | British | Chartered Accountant | 32255250004 | ||||
REID, James Joseph | Director | 3510 El James 77388 Houston Texas Usa | British | Business Development Director | 1103960002 | |||||
ROBERTS, Maurice Anthony | Director | 2626 Salado Drive Woodbend, Silverlake 77584 Brazoria County Texas | British | Finance Director | 4172750003 | |||||
SMITH, Stephen D | Director | 3200 Price Road 32 74006 Bartlesville Oklahoma Usa | American | President/Reda | 49641710001 | |||||
SMYTH, George Anthony | Director | 8 Orchard Crescent BT30 6NY Downpatrick County Down | British | Accountant | 51383250003 | |||||
YATES, Herbert Spencer | Director | 5319 Weyhill Court 77441 Fulshear Texas Usa | Us | Executive | 49641660003 | |||||
HENDERSON BOYD JACKSON LIMITED | Nominee Director | 19 Ainslie Place EH3 6AU Edinburgh | 900006190001 |
Who are the persons with significant control of LASALLE ENGINEERING (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Schlumberger Uk Holdings Limited | Apr 06, 2016 | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LASALLE ENGINEERING (HOLDINGS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Apr 18, 1991 Delivered On May 01, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 3.475 acres at harlaw road harlaw industrial estate inverurie aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Apr 09, 1991 Delivered On Apr 25, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0